Company NamePremi-Air Handling Limited
Company StatusDissolved
Company NumberSC402573
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dale Graeme Rabet
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Dale Rabet
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Order of court for early dissolution (1 page)
16 September 2014Order of court for early dissolution (1 page)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1
(3 pages)
17 May 2013Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 17 May 2013 (1 page)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2013Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 17 May 2013 (1 page)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
6 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
6 July 2011Termination of appointment of Stephen Mabbott as a director (1 page)
6 July 2011Termination of appointment of Stephen Mabbott as a director (1 page)
30 June 2011Appointment of Mr Dale Rabet as a director (2 pages)
30 June 2011Appointment of Mr Dale Rabet as a director (2 pages)
29 June 2011Incorporation (23 pages)
29 June 2011Incorporation (23 pages)